Search icon

MERCURY NETWORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MERCURY NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCURY NETWORK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: L14000087345
FEI/EIN Number 47-1034885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 PACIFICA AVENUE, IRVINE, CA, 92618, US
Mail Address: 40 PACIFICA AVENUE, IRVINE, CA, 92618, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCURY NETWORK, LLC, MISSISSIPPI 1045265 MISSISSIPPI
Headquarter of MERCURY NETWORK, LLC, KENTUCKY 0980751 KENTUCKY
Headquarter of MERCURY NETWORK, LLC, COLORADO 20171255493 COLORADO
Headquarter of MERCURY NETWORK, LLC, CONNECTICUT 1157548 CONNECTICUT

Key Officers & Management

Name Role Address
MN SPONSOR, INC. Manager 40 PACIFICA AVENUE, IRVINE, CA, 92618
Morris Jan S Assi 40 PACIFICA AVENUE, IRVINE, CA, 92618
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 40 PACIFICA AVENUE, SUITE 900, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2018-04-25 40 PACIFICA AVENUE, SUITE 900, IRVINE, CA 92618 -
LC AMENDMENT 2018-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2017-08-17 - -
REGISTERED AGENT NAME CHANGED 2017-08-17 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2016-08-24 - -
LC AMENDMENT 2015-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
LC Amendment 2018-04-03
LC Amendment 2017-08-17
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State